INTERNATIONAL RESOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/1412 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/141 September 2014 APPLICATION FOR STRIKING-OFF

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH COURAGE WALKER / 01/07/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH COURAGE WALKER / 01/07/2013

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 SAIL ADDRESS CHANGED FROM:
C/O KWAD SOLICITORS
133-137 HOLBURN STREET
ABERDEEN
AB10 6BN
SCOTLAND

View Document

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
31 SPRINGDALE ROAD
BIELDSIDE
ABERDEEN
AB15 9FA

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR KEITH COURAGE WALKER

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN DAVIDSON

View Document

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALBERT LYON / 18/06/2012

View Document

07/12/117 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALBERT LYON / 12/08/2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY K.W.A.D. SOLICITORS

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MR KEVIN WALLACE ALEXANDER DAVIDSON

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALBERT LYON / 18/02/2010

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / K.W.A.D. SOLICITORS / 15/09/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
1 ALBERT STREET
ABERDEEN
ABERDEEN
AB25 1XX
SCOTLAND

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
1 ALBERT STREET
ABERDEEN, ABERDEENSHIRE
GRAMPIAN
AB25 1XX

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED KEITH COURAGE WALKER

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
23 RUBISLAW DEN NORTH
ABERDEEN
ABERDEENSHIRE AB15 4AL

View Document

30/06/0330 June 2003 S366A DISP HOLDING AGM 12/06/03

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company